Background WavePink WaveYellow Wave

PB BIDCO LIMITED (08591732)

PB BIDCO LIMITED (08591732) is an active UK company. incorporated on 1 July 2013. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. PB BIDCO LIMITED has been registered for 12 years. Current directors include CROSS, Brandon, SIMPSON, Michael, STIPANCICH, John Kenneth.

Company Number
08591732
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CROSS, Brandon, SIMPSON, Michael, STIPANCICH, John Kenneth
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PB BIDCO LIMITED

PB BIDCO LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PB BIDCO LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08591732

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

First Floor Goldsworth Place One Forge End Woking Surrey GU21 6DB United Kingdom
From: 16 October 2023To: 16 October 2023
Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom
From: 3 February 2020To: 16 October 2023
Two Bridges Guildford Street Chertsey Surrey KT16 9AU
From: 26 July 2013To: 3 February 2020
2 More London Riverside London SE1 2AP
From: 1 July 2013To: 26 July 2013
Timeline

30 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 19
Director Left
May 19
Loan Cleared
Feb 22
Funding Round
Oct 22
Capital Update
Oct 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
E148 Dmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

CROSS, Brandon

Active
University Parkway, Sarasota34240
Born August 1985
Director
Appointed 31 Mar 2023

SIMPSON, Michael

Active
Culverdon House, ChertseyKT16 9LE
Born June 1965
Director
Appointed 07 Mar 2019

STIPANCICH, John Kenneth

Active
University Parkway, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016

BIGNALL, John

Resigned
Coombe Lane, High WycombeHP14 4QR
Secretary
Appointed 18 May 2016
Resigned 17 Oct 2016

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 31 Mar 2023

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 31 Mar 2023

DARBY, Andrew Hamish

Resigned
Guildford Street, ChertseyKT16 9AU
Born January 1963
Director
Appointed 25 Jan 2016
Resigned 25 Feb 2016

HOAS, Sophie Elise

Resigned
2 More London Riverside, LondonSE1 2AP
Born November 1979
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

HUMPHREY, John Reid

Resigned
Professional Parkway E., Sarassota34240
Born September 1965
Director
Appointed 07 Jan 2016
Resigned 17 Apr 2017

LINER, David Brant, Liner

Resigned
Professional Parkway E., Sarasota34240
Born September 1955
Director
Appointed 07 Jan 2016
Resigned 17 Oct 2016

MOLONEY, Barry William

Resigned
Guildford Street, ChertseyKT16 9AU
Born July 1959
Director
Appointed 04 Jul 2013
Resigned 19 Feb 2016

MORRIS-WESTON, Robin Tarquinn

Resigned
Two Bridges, ChertseyKT16 9AU
Born September 1970
Director
Appointed 01 Mar 2018
Resigned 01 May 2019

PEARSON, Fiona Clair

Resigned
Guildford Street, ChertseyKT16 9AU
Born June 1958
Director
Appointed 04 Jul 2013
Resigned 01 Mar 2018

SHUCKBURGH, Edward Jonathan Tymms

Resigned
More London Riverside, LondonSE1 2AP
Born October 1975
Director
Appointed 01 Jul 2013
Resigned 07 Jan 2016

SONI, Paul Joseph

Resigned
Professional Parkway E, Sarasota34240
Born October 1958
Director
Appointed 07 Jan 2016
Resigned 17 Apr 2017

STOKHUYZEN, Wiet Austin

Resigned
More London Riverside, LondonSE1 2AP
Born March 1972
Director
Appointed 01 Jul 2013
Resigned 15 Jul 2015

Persons with significant control

1

Abbots Way, ChertseyKT16 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 October 2022
SH19Statement of Capital
Legacy
28 October 2022
SH20SH20
Legacy
28 October 2022
CAP-SSCAP-SS
Resolution
28 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Auditors Resignation Company
24 January 2018
AUDAUD
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Miscellaneous
25 March 2015
MISCMISC
Miscellaneous
22 February 2015
MISCMISC
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2013
NEWINCIncorporation